GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to February 28, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 21, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control May 13, 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 13, 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 14, 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 3, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 3, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 21, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 21, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 14, 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 13, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 21, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 23, 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2016
| incorporation
|
Free Download
(26 pages)
|